LA CORPORATION DU PONT NORTHUMBERLAND
NORTHUMBERLAND BRIDGE CORPORATION

Address: Commerce Court West, Box 25, Toronto, ON M5L 1A9

LA CORPORATION DU PONT NORTHUMBERLAND (Corporation# 2325080) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 25, 1988.

Corporation Overview

Corporation ID 2325080
Business Number 886058932
Corporation Name LA CORPORATION DU PONT NORTHUMBERLAND
NORTHUMBERLAND BRIDGE CORPORATION
Registered Office Address Commerce Court West
Box 25
Toronto
ON M5L 1A9
Incorporation Date 1988-04-25
Dissolution Date 2015-04-18
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
GREG M. FRENETTE 95 WALMSLEY BOULEVARD, TORONTO ON M4V 1X7, Canada
ROBERT W. STEVENS 208 ROXBOROUGH DRIVE, TORONTO ON M4W 1X8, Canada
JOEL SHAFER 18 PRESCOTT COURT, THORNHILL ON L3T 5W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-04-25 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1988-04-24 1988-04-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1988-04-25 current Commerce Court West, Box 25, Toronto, ON M5L 1A9
Address 1988-04-25 current Commerce Court West, Box 25, Toronto, ON M5L 1A9
Name 1988-04-25 current LA CORPORATION DU PONT NORTHUMBERLAND
Name 1988-04-25 current NORTHUMBERLAND BRIDGE CORPORATION
Status 2015-04-18 current Dissolved / Dissoute
Status 2014-11-19 2015-04-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2013-12-13 2014-11-19 Active / Actif
Status 2004-12-16 2013-12-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1988-04-25 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-18 Dissolution Section: 222
1988-04-25 Incorporation / Constitution en sociГ©tГ©

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Associates Credit Corporation of Canada 199 Bay St., Commerce Court W, Suite 2800, Toronto, ON M5L 1A9 1998-02-25
2967847 Canada Inc. Suite 2800, Toronto, ON M5L 1A9 1993-10-28
Sps Surface Protection Systems Inc. Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 1992-06-11
Otomofil International Inc. Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9 1987-05-12
Conco - Tellus Canada Inc. Commerce Ouest, Suite 2500, Toronto, ON M5L 1A9 1985-11-28
E.j. Tennant Holdings Ltd. 2800 Commerce Court W, Toronto, ON M5L 1A9 1982-12-23
Institut Canadien Pour Le Developpement De La Gestion En Construction Toront, Box 25, Toronto, ON M5L 1A9 1981-02-09
Maui Jim Canada Inc. 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 1979-12-31
Csb Insurance Brokers Ltd. Box 25 Commercecourt West, Toronto, ON M5L 1A9 1975-01-13
Hot Sam of Canada Ltd. 2500 Commerce Court West, Box 25, Toronto, ON M5L 1A9 1974-03-19
Find all corporations in postal code M5L1A9

Corporation Directors

Name Address
GREG M. FRENETTE 95 WALMSLEY BOULEVARD, TORONTO ON M4V 1X7, Canada
ROBERT W. STEVENS 208 ROXBOROUGH DRIVE, TORONTO ON M4W 1X8, Canada
JOEL SHAFER 18 PRESCOTT COURT, THORNHILL ON L3T 5W5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9

Similar businesses

Corporation Name Office Address Incorporation
Northumberland, Compagnie Generale D'assurances Toronto-dominion Centre, Box No. 72, Toronto, ON M5K 1E7 1960-05-27
Moels Solutions Corporation 102 Northumberland Road, London, ON N6H 5H5 2008-10-08
10514292 Canada Corporation 6862 Northumberland County Road 18, Roseneath, ON K0K 2X0 2017-11-27
Jm Graham 320 Inc. 244 Northumberland St, Ayr, ON N0B 1E0 2010-05-17
2d E&a Holdings Ltd. 219 Northumberland St, Ayr, ON N0B 1E0 2015-12-18
10887536 Canada Ltd. Northumberland, Ayr, ON N0B 1E0 2018-07-16
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
6873669 Canada Inc. 9-937 Northumberland Ave., Saskatoon, SK S7L 3W8 2007-11-14
7205732 Canada Inc. 37-937 Northumberland Ave, Saskatoon, SK S7L 3W8 2009-07-13
Sr-traders Incorporated 8-937 Northumberland Ave., Saskatoon, SK S7L 3W8 2016-04-19

Improve Information

Please comment or provide details below to improve the information on LA CORPORATION DU PONT NORTHUMBERLAND.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.